COMPASS INDEPENDENT BOOK SALES LIMITED

COMPASS INDEPENDENT BOOK SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPASS INDEPENDENT BOOK SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180567
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS INDEPENDENT BOOK SALES LIMITED?

    • Book publishing (58110) / Information and communication

    Where is COMPASS INDEPENDENT BOOK SALES LIMITED located?

    Registered Office Address
    West Newington House
    10 Newington Road
    EH9 1QS Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS INDEPENDENT BOOK SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKSHELF NO 1 LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for COMPASS INDEPENDENT BOOK SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for COMPASS INDEPENDENT BOOK SALES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPASS INDEPENDENT BOOK SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Current accounting period extended from Mar 31, 2013 to Apr 30, 2013

    1 pagesAA01

    Appointment of Stephen Roy Lawson as a secretary

    3 pagesAP03

    Termination of appointment of June Searle as a secretary

    2 pagesTM02

    Annual return made up to Nov 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2012

    Statement of capital on Nov 07, 2012

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Derek Searle as a director

    1 pagesTM01

    Termination of appointment of June Searle as a director

    1 pagesTM01

    Termination of appointment of Robert Cripps as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    9 pagesAR01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Derek Roy Searle on Dec 14, 2009

    2 pagesCH01

    Director's details changed for Robert John Cripps on Dec 14, 2009

    2 pagesCH01

    Director's details changed for Mrs June Susan Searle on Dec 14, 2009

    2 pagesCH01

    legacy

    1 pages225

    Total exemption full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    3 pages288a

    legacy

    4 pages288a

    Who are the officers of COMPASS INDEPENDENT BOOK SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Stephen Roy
    Whittle Parkway
    SL1 6DQ Slough
    8 Progress Business Centre
    Berkshire
    England
    Secretary
    Whittle Parkway
    SL1 6DQ Slough
    8 Progress Business Centre
    Berkshire
    England
    British174409200001
    ANDREW, Hugh
    West Newington House
    10 Newington Road
    EH9 1QS Edinburgh
    Director
    West Newington House
    10 Newington Road
    EH9 1QS Edinburgh
    ScotlandBritishCompany Manager40754720002
    HIGEL, Edwin
    1 Brookside
    Dundrum Road, Dundrum
    Dublin
    14
    Republic Of Ireland
    Director
    1 Brookside
    Dundrum Road, Dundrum
    Dublin
    14
    Republic Of Ireland
    IrelandGermanPublisher127344040001
    JESSOP, Alan Charles
    22 Wolseley Gardens
    W4 3LR London
    Director
    22 Wolseley Gardens
    W4 3LR London
    United KingdomBritishDirector94749800001
    SEARLE, June Susan
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    Secretary
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    BritishCompany Director4910570002
    SHANKS, Ronald Stewart Cuthbertson
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    Secretary
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    British22930001
    STEWART, Rona
    56 Cammo Grove
    Barnton
    EH4 8EX Edinburgh
    Midlothian
    Secretary
    56 Cammo Grove
    Barnton
    EH4 8EX Edinburgh
    Midlothian
    BritishFinancial Manager123222650001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CRIPPS, Robert John
    41 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    Director
    41 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    EnglandBritishCompany Director109171530001
    SEARLE, Derek Roy
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    Director
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    EnglandBritishCompany Director4910590002
    SEARLE, June Susan
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    Director
    5 Bramble Drive
    SL6 3NX Maidenhead
    Berkshire
    EnglandBritishCompany Director4910570002
    SHANKS, Ronald Stewart Cuthbertson
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    Director
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant22930001

    Does COMPASS INDEPENDENT BOOK SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 18, 1998
    Delivered On Nov 27, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1998Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0